- Company Overview for C E PROPERTY HOLDINGS LIMITED (09479330)
- Filing history for C E PROPERTY HOLDINGS LIMITED (09479330)
- People for C E PROPERTY HOLDINGS LIMITED (09479330)
- Charges for C E PROPERTY HOLDINGS LIMITED (09479330)
- More for C E PROPERTY HOLDINGS LIMITED (09479330)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
08 Jul 2020 | AA | Accounts for a small company made up to 30 September 2019 | |
13 Jan 2020 | PSC05 | Change of details for Kck (Uk) Holdings Limited as a person with significant control on 7 October 2019 | |
10 Jan 2020 | PSC07 | Cessation of Velummayilum Thayanandarajah as a person with significant control on 7 October 2019 | |
10 Jan 2020 | PSC07 | Cessation of Sumithra Chandrakanthi Thayanandarajah as a person with significant control on 7 October 2019 | |
10 Jan 2020 | PSC02 | Notification of Kck (Uk) Holdings Limited as a person with significant control on 7 October 2019 | |
07 Oct 2019 | CS01 | Confirmation statement made on 29 September 2019 with updates | |
25 Sep 2019 | TM01 | Termination of appointment of Ian Stuart Jarvis as a director on 18 September 2019 | |
25 Sep 2019 | TM01 | Termination of appointment of Deborah Ann Edwards as a director on 18 September 2019 | |
25 Sep 2019 | AP01 | Appointment of Mr Cameron Dyer Thayan as a director on 18 September 2019 | |
25 Sep 2019 | TM01 | Termination of appointment of Wasantha Darshana as a director on 18 September 2019 | |
25 Sep 2019 | AP01 | Appointment of Mr Ewan Dyer Thayan as a director on 18 September 2019 | |
10 Jul 2019 | AA | Accounts for a small company made up to 30 September 2018 | |
01 Oct 2018 | CS01 | Confirmation statement made on 29 September 2018 with updates | |
03 Jul 2018 | AA | Accounts for a small company made up to 30 September 2017 | |
08 Feb 2018 | CH01 | Director's details changed for Mr Wasantha Darshana on 8 February 2018 | |
29 Sep 2017 | CS01 | Confirmation statement made on 29 September 2017 with updates | |
05 Jul 2017 | AA | Accounts for a small company made up to 30 September 2016 | |
24 Dec 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Dec 2016 | CS01 | Confirmation statement made on 29 September 2016 with updates | |
20 Dec 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Jul 2016 | CH01 | Director's details changed for Mrs Sumithra Chandrakanthi Thayanandarajah on 26 July 2016 | |
08 Jul 2016 | AD01 | Registered office address changed from Silk Cutters House School Road Lowestoft Suffolk NR33 9NA to Kingsley House Clapham Road South Lowestoft Suffolk NR32 1QS on 8 July 2016 | |
04 Jul 2016 | AA | Accounts for a small company made up to 30 September 2015 | |
29 Sep 2015 | AR01 |
Annual return made up to 29 September 2015 with full list of shareholders
Statement of capital on 2015-09-29
|
|
29 Sep 2015 | AA01 | Current accounting period shortened from 31 March 2016 to 30 September 2015 |